NIFTY THINKING LTD

1 Wellington Street, Leicester, LE1 6HH
StatusDISSOLVED
Company No.08105897
Category
Incorporated14 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution08 Nov 2016
Years7 years, 6 months, 21 days

SUMMARY

NIFTY THINKING LTD is an dissolved with number 08105897. It was incorporated 11 years, 11 months, 15 days ago, on 14 June 2012 and it was dissolved 7 years, 6 months, 21 days ago, on 08 November 2016. The company address is 1 Wellington Street, Leicester, LE1 6HH.



Company Fillings

Gazette dissolved voluntary

Date: 08 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Aydenn August Wardle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Andrew Veal

Termination date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Paul Stephen Tildesley

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Mr Paul Stephen Tildesley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Mr Aydenn August Wardle

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Sharpe

Termination date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Sharpe

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Andrew Veal

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: Workspace 1 Phoenix Square Midland Street Leicester Leicestershire LE1 1TG

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed BRAVO2 LTD\certificate issued on 18/09/12

Documents

View document PDF

Change of name notice

Date: 07 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 30 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRYSTAL EXECUTIVE TRAVEL LTD

17 MARY STEVENSON DRIVE,ALLOA,FK10 2BQ

Number:SC594248
Status:ACTIVE
Category:Private Limited Company

JUMACARE LIMITED

CHURCH HOUSE NURSERY NETHER STREET,NOTTINGHAM,NG9 2AT

Number:03857783
Status:ACTIVE
Category:Private Limited Company

MALVIO LTD

36 APPT 25, BUILDING 36 MARLBOROUGH ROAD,LONDON,SE18 6XD

Number:07612506
Status:ACTIVE
Category:Private Limited Company

OXWATER LTD

10 MEADOW PROSPECT,WOLVERCOTE,OX2 8PP

Number:08703271
Status:ACTIVE
Category:Private Limited Company

STELLAR ASSOCIATES LTD

SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT,DERBY,DE74 2SA

Number:10280280
Status:ACTIVE
Category:Private Limited Company

SUNNYDENE LODGE (FREEHOLD) LIMITED

4 EALING ROAD,WEMBLEY,HA0 4TL

Number:04098007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source